Search icon

SIDEX INTERNATIONAL FURNITURE CORP.

Headquarter

Company Details

Name: SIDEX INTERNATIONAL FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1978 (46 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 520853
ZIP code: 46219
County: New York
Place of Formation: New York
Address: 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SIDEX INTERNATIONAL FURNITURE CORP., MINNESOTA 4b8450e8-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SIDEX INTERNATIONAL FURNITURE CORP., FLORIDA P13227 FLORIDA

Chief Executive Officer

Name Role Address
HALIL BULJUBASIC, PRES. Chief Executive Officer 254 SOUTH KITLEY AVE, INDIANAPOLIS, IN, United States, 46219

DOS Process Agent

Name Role Address
MUGDIM HADZISMAJLOVIC DOS Process Agent 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219

History

Start date End date Type Value
1995-06-05 1996-11-15 Address 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, 46219, 7491, USA (Type of address: Chief Executive Officer)
1978-11-10 1995-06-05 Address 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150819117 2015-08-19 ASSUMED NAME CORP INITIAL FILING 2015-08-19
DP-1506687 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961115002218 1996-11-15 BIENNIAL STATEMENT 1996-11-01
950605002170 1995-06-05 BIENNIAL STATEMENT 1993-11-01
A529420-5 1978-11-10 CERTIFICATE OF INCORPORATION 1978-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17816851 0213600 1986-04-01 101 BENBRO DR., CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-05-08

Related Activity

Type Complaint
Activity Nr 71507958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1986-04-08
Abatement Due Date 1986-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1986-04-08
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State